Case details

Court: paeb
Docket #: 13-11700
Case Name: Megan Derr
PACER case #: 427858
Date filed: 2013-02-27
Assigned to: Judge Ashely M. Chan

Parties

Represented Party Attorney & Contact Info
Megan Derr
Debtor
200 Karen Circle, Apt 202 Glenolden, PA 19036 DELAWARE-PA SSN / ITIN: xxx-xx-8879
DAVID M. OFFEN
The Curtis Center 601 Walnut Street Suite 160 West Philadelphia, PA 19106 (215) 625-9600 Email:

Craig M Derr
Joint Debtor
200 Karen Circle, Apt 202 Glenolden, PA 19036 DELAWARE-PA SSN / ITIN: xxx-xx-7163
DAVID M. OFFEN
(See above for address)

WILLIAM C. MILLER
Trustee
Chapter 13 Trustee 1234 Market Street Suite 1813 Philadelphia, PA 19107 215-627-1377
United States Trustee
U.S. Trustee
Office of the U.S. Trustee 833 Chestnut Street Suite 500 Philadelphia, PA 19107 (215) 597-4411

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-02-27 1 0 Chapter 13 Voluntary Petition . Fee Amount $281 Filed by Megan Derr, Craig M Derr. Government Proof of Claim Deadline: 08/26/2013. Atty Disclosure Statement due 03/13/2013. Chapter 13 Plan due by 03/13/2013. Schedules A-J due 03/13/2013. Statement of Financial Affairs due 03/13/2013. Summary of schedules due 03/13/2013. Incomplete Filings due by 03/13/2013. (OFFEN, DAVID) (Entered: 02/27/2013)
2013-02-27 2 0 Matrix Filed. Number of pages filed: 2, Filed by DAVID M. OFFEN on behalf of Craig M Derr, Megan Derr. (OFFEN, DAVID) (Entered: 02/27/2013)
2013-02-27 3 0 Statement of Social Security Number Received. Filed by DAVID M. OFFEN on behalf of Craig M Derr, Megan Derr. (OFFEN, DAVID) (Entered: 02/27/2013)
2013-02-27 4 0 Exhibit D - Debtor has received counseling and has attached required documents. Filed by DAVID M. OFFEN on behalf of Megan Derr. (OFFEN, DAVID) (Entered: 02/27/2013)
2013-02-27 5 0 Exhibit D - Debtor has received counseling and has attached required documents. Filed by DAVID M. OFFEN on behalf of Craig M Derr. (OFFEN, DAVID) (Entered: 02/27/2013)
2013-02-27 6 0 Certificate of Credit Counseling Filed by DAVID M. OFFEN on behalf of Megan Derr. (OFFEN, DAVID) (Entered: 02/27/2013)
2013-02-27 7 0 Certificate of Credit Counseling Filed by DAVID M. OFFEN on behalf of Craig M Derr. (OFFEN, DAVID) (Entered: 02/27/2013)
2013-02-28 8 0 Order Entered that unless the following missing documents are filed: Atty Disclosure Statement due 03/13/2013. Chapter 13 Plan due by 03/13/2013. Statement of Current Monthly Income due 03/13/2013. Schedules A-J due 03/13/2013. Statement of Financial Affairs due 03/13/2013. Summary of schedules due 03/13/2013. Statistical Summary of Certain Liabilities due 03/13/2013; It is hereby ORDERED that, if the debtor has not filed the Matrix List of Creditors (as required by L.B.R. 1007.2) or the Certificate of Credit Counseling or a Request for a Waiver from the Credit Counseling Requirement, then those documents are due within seven days of filing of the petition or else this case may be dismissed without additional notice or hearing after that date. It is further ORDERED that all other missing documents are due within 14 days of the date of the filing of the petition, unless an extension for cause, sought prior to the expiration of 14 days, is granted. If not, this case may be dismissed without additional notice or hearing after 14 days after petition date. (S., Antoinette) (Entered: 02/28/2013)
2013-03-02 9 0 BNC Certificate of Mailing - Voluntary Petition. Number of Notices Mailed: (related document(s) (Related Doc # 8)). No. of Notices: 1. Notice Date 03/02/2013. (Admin.) (Entered: 03/03/2013)
2013-03-11 10 0 Notice of Appearance and Request for Notice Filed by GE Capital Retail Bank. (SINGH, RAMESH) (Entered: 03/11/2013)
2013-03-11 11 0 Schedules A - J , Summary of Schedules , Statement of Financial Affairs , Statistical Summary of Certain Liabilities, Disclosure of Compensation of Attorney for Debtor in the amount of Joint Debtor Craig M Derr, Debtor Megan Derr Filed by DAVID M. OFFEN on behalf of Craig M Derr, Megan Derr. (OFFEN, DAVID) (Entered: 03/11/2013) 2015-07-01 19:41:05 ac357d705e8fa09873a940ad780be2c3476101d6
2013-03-11 12 0 Chapter 13 Plan Filed by Craig M Derr, Megan Derr. (OFFEN, DAVID) (Entered: 03/11/2013)
2013-03-11 13 0 Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) Filed by DAVID M. OFFEN on behalf of Craig M Derr, Megan Derr. (OFFEN, DAVID) (Entered: 03/11/2013)
2013-03-12 14 0 Notice of Appearance and Request for Notice Filed by Capital One, N.A.. (Bass, Patti) (Entered: 03/12/2013)
2013-03-15 15 0 Meeting of Creditors. The Debtor has filed a Plan. This Plan proposes payment to the trustee of $560.00 per month for 60 months. Filed by WILLIAM C. MILLER. 341(a) meeting to be held on 4/24/2013 at 9:30 AM at b104 - Bourse Bldg #B104 Lower Level. Objection to Dischargeability of Certain Debts due: 6/23/2013. Proofs of Claims due by 7/23/2013. Government Proof of Claim Deadline: 08/26/2013.Confirmation Hearing scheduled 6/4/2013 at 10:00 AM at nix2 - Courtroom #2. (MILLER2, WILLIAM) (Entered: 03/15/2013)
2013-03-15 16 0 **ENTRY RE-DOCKETED FOR NOTICING PURPOSES** Meeting of Creditors. The Debtor has filed a Plan. This Plan proposes payment to the trustee of $560.00 per month for 60 months. Filed by WILLIAM C. MILLER . 341(a) meeting to be held on 4/24/2013 at 09:30 AM at b104 - Bourse Bldg #B104 Lower Level. Objection to Dischargeability of Certain Debts due: 6/23/2013. Proofs of Claims due by 7/23/2013. Government Proof of Claim Deadline: 8/26/2013.Confirmation Hearing scheduled 6/4/2013 at 10:00 AM at nix2 - Courtroom #2. (P., Violet) (Entered: 03/18/2013)
2013-03-20 17 0 BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 16)). No. of Notices: 10. Notice Date 03/20/2013. (Admin.) (Entered: 03/21/2013)
2013-04-04 18 0 Certificate of Service Pursuant to Local Rule 3015.1 Filed by DAVID M. OFFEN on behalf of Craig M Derr, Megan Derr (related document(s)12). (OFFEN, DAVID) (Entered: 04/04/2013)
2013-05-29 19 0 Objection to Confirmation of Plan Filed by WILLIAM C. MILLER (related document(s)12). (Attachments: # 1 Proposed Order)(MILLER2, WILLIAM) (Entered: 05/29/2013)
2013-05-29 20 0 Certificate of Service Filed by WILLIAM C. MILLER2 on behalf of WILLIAM C. MILLER (related document(s)19). (MILLER2, WILLIAM) (Entered: 05/29/2013)
2013-06-04 21 0 Hearing Continued on Confirmation Hearing scheduled 7/23/2013 at 10:00 AM at nix2 - Courtroom #2. (G., Jeanette) (Entered: 06/05/2013)
2013-07-23 22 0 Hearing Continued on 21 Confirmation Hearing scheduled 9/17/2013 at 10:00 AM at nix2 - Courtroom #2. (G., Jeanette) (Entered: 07/23/2013)
2013-09-17 23 0 Hearing Continued on 21 Hearing Continued on Confirmation Hearing scheduled 11/5/2013 at 10:00 AM at nix2 - Courtroom #2. (G., Jeanette) (Entered: 09/17/2013)
2013-11-05 24 0 Trustee was duly appointed to serve as the Standing Trustee pursuant to Section 1302 of Title 11 U.S.C. A meeting of creditors has been held in this case pursuant to Section 341 of Title 11 U.S.C. and the meeting was concluded.The debtor(s) was/were examined by the Trustee and was/were available for examination by any creditor or party in interest. The Trustee examined the debtor(s) as to current income, monthly budget, real and personalexemptions claimed pursuant to Section 522 of Title 11 U.S.C. The Trustee is of the opinion that the latest Plan meets the requirements of Sections 1322 and 1325 of Title 11 U.S.C. and should be confirmed 11/5/2013. (MILLER, WILLIAM) (Entered: 11/05/2013)
2013-11-05 25 0 Hearing Held and concluded on confirmation(related document(s), 21 ). Order entered approving trustee's report (G., Jeanette) (Entered: 11/07/2013)
2013-11-07 26 0 Order Confirming Chapter 13 Plan. (G., Jeanette) (Entered: 11/07/2013)
2013-11-08 27 0 Application for Compensation for DAVID M. OFFEN, Debtor's Attorney, Period: to, Fee: $3,500.00, Expenses: $. Filed by DAVID M. OFFEN Represented by Self(Counsel). (Attachments: # 1 Proposed Order # 2 Notice of Application for Counsel Fees # 3 Exhibit A) (OFFEN, DAVID) (Entered: 11/08/2013)
2013-11-09 28 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 26)). No. of Notices: 2. Notice Date 11/09/2013. (Admin.) (Entered: 11/10/2013)
2013-12-02 29 0 Certificate of No Response to Application for Compensation, Certificate of Service Filed by DAVID M. OFFEN on behalf of Craig M Derr, Megan Derr (related document(s)27). (OFFEN, DAVID) (Entered: 12/02/2013)
2013-12-04 30 0 Order Granting Application For Compensation (Related Doc # 27) Granting for DAVID M. OFFEN, fees awarded: $3500.00, expenses awarded: $0.00 (G., Jeanette) (Entered: 12/05/2013)
2013-12-07 31 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 30)). No. of Notices: 2. Notice Date 12/07/2013. (Admin.) (Entered: 12/08/2013)
2014-01-14 32 0 Notice of Appearance and Request for Notice by JILL MANUEL-COUGHLIN Filed by JILL MANUEL-COUGHLIN on behalf of CitiMortgage Inc.. (MANUEL-COUGHLIN, JILL) (Entered: 01/14/2014)
2014-02-19 33 0 Motion for Relief from Stay re: 2628 S. Sylmar Street, Philadelphia, PA 19142. Fee Amount $176.00, Filed by CitiMortgage Inc. Represented by JILL MANUEL-COUGHLIN (Counsel). Objections due by 3/6/2014. (Attachments: # 1 Proposed Order # 2 Exhibit A - Note # 3 Exhibit B - Mortgage # 4 Exhibit C - AOM & Merger Doc # 5 Exhibit D - Schedules A&D # 6 Exhibit E - Payment History # 7 Declaration in Support of MFR) (MANUEL-COUGHLIN, JILL) (Entered: 02/19/2014) 2015-05-29 17:58:07 0e0b14e719511d833b764116d83b59072ac93fdb
33 1
33 2
33 3
33 4
33 5
33 6
33 7
2014-02-19 34 0 Notice of (related document(s): 33 Motion for Relief from Stay re: 2628 S. Sylmar Street, Philadelphia, PA 19142. Fee Amount $176.00,) Filed by CitiMortgage Inc.. Hearing scheduled 3/18/2014 at 09:30 AM at nix2 - Courtroom #2. (MANUEL-COUGHLIN, JILL) (Entered: 02/19/2014)
2014-03-12 35 0 Certificate of No Response to Motion for Relief Filed by JILL MANUEL-COUGHLIN on behalf of CitiMortgage Inc. (related document(s)34, 33). (MANUEL-COUGHLIN, JILL) (Entered: 03/12/2014)
2014-03-18 36 0 Hearing Held on 33 Motion for Relief from Stay re: 2628 S. Sylmar Street, Philadelphia, PA 19142 filed by Creditor CitiMortgage Inc. (related document(s),33). Certification on no answer filed (G., Jeanette) (Entered: 03/18/2014)
2014-03-18 37 0 Order Granting Motion For Relief From Stay Filed by CitiMortgage Inc. (Related Doc # 33) Order entered by default (G., Jeanette) (Entered: 03/18/2014) 2015-05-29 18:00:46 1cf0c1524bded767253e6097ef5551fd8bcb78d8
2014-03-20 38 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 37)). No. of Notices: 2. Notice Date 03/20/2014. (Admin.) (Entered: 03/21/2014)
2014-05-14 39 0 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 8) To eCAST Settlement Corporation. Fee Amount $25 To eCAST Settlement Corporationc/o Bass & Associates, P.C.3936 E Ft. Lowell, Suite 200Tucson, AZ 85712 Filed by eCAST Settlement Corporation. (Trueblood, Tyrus) (Entered: 05/14/2014)
2014-05-16 40 0 BNC Certificate of Mailing - Transfer of Claim. Number of Notices Mailed: (related document(s) (Related Doc # 39)). No. of Notices: 1. Notice Date 05/16/2014. (Admin.) (Entered: 05/17/2014)
2014-10-01 41 0 Case reassigned to Judge Ashely M. Chan Involvement of Judge Bruce I. Fox Terminated. See Miscellaneous Proceeding 14-03003-elf . (A., Clarice) (Entered: 10/01/2014)